UKBizDB.co.uk

BASF AGRICULTURAL SPECIALITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Basf Agricultural Specialities Limited. The company was founded 41 years ago and was given the registration number 01639557. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BASF AGRICULTURAL SPECIALITIES LIMITED
Company Number:01639557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director07 June 2021Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 April 2021Active
2530 Ne 97th Place, Ankeny, Usa,

Secretary21 December 2001Active
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX

Secretary-Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Secretary01 April 2013Active
11, Headley Gardens, Great Shelford, Cambridge, United Kingdom, CB22 5JZ

Secretary16 February 1996Active
6 Pearman Drive, Dane End, SG12 0LW

Secretary17 December 1996Active
1150 Burr Oaks Drive, Des Moines, West, Usa,

Secretary16 July 2007Active
Benfield Warren Corner, Froxfield, Petersfield, GU32 1BJ

Director26 February 1996Active
6213 North Fork Road, Ames, Usa,

Director07 September 2000Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 January 2021Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 January 2016Active
Prospect Villa, Kirtling, Newmarket, CB8 9HH

Director-Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director12 December 2001Active
1 The Brambles, Great Hadham Road, Bishops Stortford, CM23 4PX

Director-Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Director01 April 2013Active
25 Rampton End, Willingham, Cambridge, CB4 5JB

Director10 September 1993Active
703 N Linden Dr, Beverley Hills, America,

Director07 September 2000Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Director01 April 2013Active
5505 Avenue Maravillas, PO BOX 7123, Rancho Santa Fe, Usa,

Director07 September 2000Active
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director21 March 2006Active
Ash House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director01 December 1996Active
Fl 22 The Lab Building, 177 Rosebery Avenue, London, EC1R 4TW

Director01 December 1996Active
3 Damms Pastures, Caldecote, Cambridge, CB23 7ZA

Director01 May 1996Active
6 Pearman Drive, Dane End, SG12 0LW

Director17 December 1996Active
5525 North Dayton, Ames, Usa,

Director07 September 2000Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 April 2013Active
209 Kings Hall Road, Beckenham, BR3 1LL

Director27 November 1997Active

People with Significant Control

Becker-Underwood (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Basf, PO BOX 4, Cheadle Hulme, United Kingdom, SK8 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.